Monton
Eccles
Greater Manchester
M30 9PD
Director Name | Mr Thomas Dean |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2018(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Scanlans Property Management Carvers Warehouse 77 Dale Street Manchester Greater Manchester M1 2HG |
Director Name | Mrs Hilda Louise Holiday |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Scanlans Property Management Chorlton Street Manchester M1 3HY |
Secretary Name | Scanlans Property Management Llp (Corporation) |
---|---|
Status | Current |
Appointed | 05 June 2009(12 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months |
Correspondence Address | 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY |
Director Name | Mr Kevin John Marren |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerfield Bobbys Lane Eccleston St Helens Merseyside WA10 5AL |
Director Name | Mr Charles Richard Topham |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 342 Chorley New Road Heaton Bolton BL1 5AD |
Secretary Name | Mr Kevin John Marren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerfield Bobbys Lane Eccleston St Helens Merseyside WA10 5AL |
Director Name | Julie Frith |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 December 2004) |
Role | Recruitment Consultant |
Correspondence Address | 10 Saint Clements Fold Urmston Manchester Lancashire M41 9ST |
Director Name | Carol Ann Gregson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 July 2001) |
Role | Audit Assistant |
Correspondence Address | 12 Saint Clements Fold Urmston Manchester Lancashire M41 9ST |
Secretary Name | Julie Frith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 February 2004) |
Role | Computer Support Officer |
Correspondence Address | 10 Saint Clements Fold Urmston Manchester Lancashire M41 9ST |
Secretary Name | John Henry Jan Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2004(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 June 2009) |
Role | Company Director |
Correspondence Address | 16 Gardeners Way Rainhill Merseyside L35 4PU |
Director Name | Lisa Brumwell |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(8 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 24 March 2006) |
Role | Cabin Crew |
Correspondence Address | 8 St Clements Fold Urmston Manchester Lancashire M41 9ST |
Director Name | Hilda Louise Holiday |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 06 February 2018) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 12 St Clements Fold Urmston Manchester Lancashire M41 9ST |
Director Name | Stephanie Ann Everall |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 January 2008) |
Role | Doctors Receptionist |
Correspondence Address | 18 St Clements Fold Urmston Manchester Lancashire M41 9ST |
Director Name | Garreth Kenyon |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(9 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 21 August 2007) |
Role | Programmer Software |
Correspondence Address | 16 St Clements Fold Urmston Manchester Lancashire M41 9ST |
Director Name | Trevor Cheetham |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 June 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Summer Avenue Urmston Manchester Lancashire M41 9AU |
Registered Address | C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester Greater Manchester M1 2HG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
28 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
---|---|
16 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
6 January 2023 | Registered office address changed from C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 6 January 2023 (1 page) |
29 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
28 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
16 June 2021 | Secretary's details changed for Scanlans Property Management Llp on 16 June 2021 (1 page) |
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
16 June 2021 | Secretary's details changed for Scanlans Property Management Llp on 16 June 2021 (1 page) |
17 February 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
15 May 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
3 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
24 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
1 March 2018 | Appointment of Mrs Hilda Louise Holiday as a director on 1 March 2018 (2 pages) |
6 February 2018 | Termination of appointment of Hilda Louise Holiday as a director on 6 February 2018 (1 page) |
6 February 2018 | Appointment of Mr Tommy Dean as a director on 6 February 2018 (2 pages) |
6 February 2018 | Director's details changed for Mr Tommy Dean on 6 February 2018 (2 pages) |
27 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
27 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
24 June 2016 | Annual return made up to 24 June 2016 no member list (4 pages) |
24 June 2016 | Annual return made up to 24 June 2016 no member list (4 pages) |
24 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
17 May 2016 | Registered office address changed from C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from C/O C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to C/O Scanlans Property Management Llp 3rd Floor Boulton House 17/21 Chorlton Street Manchester M1 3HY on 17 May 2016 (1 page) |
1 July 2015 | Annual return made up to 24 June 2015 no member list (4 pages) |
1 July 2015 | Annual return made up to 24 June 2015 no member list (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 July 2014 | Annual return made up to 24 June 2014 no member list (4 pages) |
2 July 2014 | Annual return made up to 24 June 2014 no member list (4 pages) |
30 June 2014 | Appointment of Lucy Jane Lloyd as a director (3 pages) |
30 June 2014 | Appointment of Lucy Jane Lloyd as a director (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 June 2013 | Annual return made up to 24 June 2013 no member list (3 pages) |
26 June 2013 | Registered office address changed from 75 Mosley Street 4Th Floor Mosley Street Manchester Greater Manachester M2 3HR United Kingdom on 26 June 2013 (1 page) |
26 June 2013 | Annual return made up to 24 June 2013 no member list (3 pages) |
26 June 2013 | Registered office address changed from 75 Mosley Street 4Th Floor Mosley Street Manchester Greater Manachester M2 3HR United Kingdom on 26 June 2013 (1 page) |
5 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
5 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
27 July 2012 | Annual return made up to 24 June 2012 no member list (4 pages) |
27 July 2012 | Annual return made up to 24 June 2012 no member list (4 pages) |
27 July 2012 | Termination of appointment of Trevor Cheetham as a director (1 page) |
27 July 2012 | Secretary's details changed for Scanlans Property Management Llp on 23 June 2012 (2 pages) |
27 July 2012 | Termination of appointment of Trevor Cheetham as a director (1 page) |
27 July 2012 | Secretary's details changed for Scanlans Property Management Llp on 23 June 2012 (2 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
27 June 2011 | Registered office address changed from C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN on 27 June 2011 (1 page) |
27 June 2011 | Registered office address changed from C/O Scanlans Property Management Llp 5Th Floor 73 Mosley Street Manchester M2 3JN on 27 June 2011 (1 page) |
27 June 2011 | Annual return made up to 24 June 2011 no member list (4 pages) |
27 June 2011 | Annual return made up to 24 June 2011 no member list (4 pages) |
8 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
8 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
24 June 2010 | Director's details changed for Trevor Cheetham on 24 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 24 June 2010 no member list (3 pages) |
24 June 2010 | Director's details changed for Hilda Louise Holiday on 22 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Hilda Louise Holiday on 22 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Trevor Cheetham on 24 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 24 June 2010 no member list (3 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
11 April 2010 | Registered office address changed from C/O Stevens Scalan 73 Mosley Street Manchester M2 3JN on 11 April 2010 (1 page) |
11 April 2010 | Registered office address changed from C/O Stevens Scalan 73 Mosley Street Manchester M2 3JN on 11 April 2010 (1 page) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
24 June 2009 | Annual return made up to 24/06/09 (2 pages) |
24 June 2009 | Annual return made up to 24/06/09 (2 pages) |
24 June 2009 | Appointment terminated director garreth kenyon (1 page) |
24 June 2009 | Appointment terminated director garreth kenyon (1 page) |
17 June 2009 | Appointment terminated secretary john marsden (1 page) |
17 June 2009 | Secretary appointed stevens scanlan (2 pages) |
17 June 2009 | Secretary appointed stevens scanlan (2 pages) |
17 June 2009 | Appointment terminated secretary john marsden (1 page) |
15 October 2008 | Director appointed trevor cheetham (2 pages) |
15 October 2008 | Director appointed trevor cheetham (2 pages) |
2 October 2008 | Annual return made up to 26/06/08 (4 pages) |
2 October 2008 | Annual return made up to 26/06/08 (4 pages) |
20 February 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
20 February 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
21 September 2007 | Annual return made up to 26/06/07 (4 pages) |
21 September 2007 | Annual return made up to 26/06/07 (4 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
24 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
10 August 2006 | Annual return made up to 26/06/06 (4 pages) |
10 August 2006 | Annual return made up to 26/06/06 (4 pages) |
13 April 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
13 April 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
18 November 2005 | Annual return made up to 26/06/05 (4 pages) |
18 November 2005 | Annual return made up to 26/06/05 (4 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
1 September 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
1 September 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
12 May 2005 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
12 May 2005 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
1 July 2004 | Annual return made up to 26/06/04 (3 pages) |
1 July 2004 | Annual return made up to 26/06/04 (3 pages) |
25 February 2004 | Annual return made up to 26/06/03
|
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | Annual return made up to 26/06/03
|
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
5 January 2004 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
5 January 2004 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
18 May 2003 | Annual return made up to 26/06/02 (4 pages) |
18 May 2003 | Annual return made up to 26/06/02 (4 pages) |
5 August 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
5 August 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
28 May 2002 | Annual return made up to 26/06/01 (3 pages) |
28 May 2002 | Annual return made up to 26/06/01 (3 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: steven scanlan 35 fountain street manchester M2 2AF (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: steven scanlan 35 fountain street manchester M2 2AF (1 page) |
17 August 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
17 August 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
29 June 2000 | Annual return made up to 26/06/00 (3 pages) |
29 June 2000 | Annual return made up to 26/06/00 (3 pages) |
28 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
28 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
6 July 1999 | Annual return made up to 26/06/99
|
6 July 1999 | Annual return made up to 26/06/99
|
25 April 1999 | Secretary resigned;director resigned (1 page) |
25 April 1999 | New secretary appointed;new director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | Secretary resigned;director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | New secretary appointed;new director appointed (2 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
20 July 1998 | Annual return made up to 26/06/98
|
20 July 1998 | Annual return made up to 26/06/98
|
5 May 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
5 May 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
5 September 1997 | Annual return made up to 26/06/97 (4 pages) |
5 September 1997 | Annual return made up to 26/06/97 (4 pages) |
13 January 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
13 January 1997 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
26 June 1996 | Incorporation (23 pages) |
26 June 1996 | Incorporation (23 pages) |